CROSSCO (1371) LIMITED

Ashford House Ashford House, Exeter, EX1 3LH, Devon, England
StatusACTIVE
Company No.09067739
CategoryPrivate Limited Company
Incorporated03 Jun 2014
Age10 years, 15 days
JurisdictionEngland Wales

SUMMARY

CROSSCO (1371) LIMITED is an active private limited company with number 09067739. It was incorporated 10 years, 15 days ago, on 03 June 2014. The company address is Ashford House Ashford House, Exeter, EX1 3LH, Devon, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Wilson Mckenzie

Appointment date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Longdon

Appointment date: 2024-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crossco (1370) Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Old address: Windermere Mrf Thomlinson Road Hartlepool TS25 1NS

Change date: 2023-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090677390001

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-29

Officer name: Mr Pablo Vera

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Jackson-Smith

Cessation date: 2021-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-29

Psc name: Bgf Gp Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Stephen Smith

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jackson-Smith

Termination date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Christopher Stephen Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Peiro Balaguer

Appointment date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Pablo Vera

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Crossco (1370) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2020

Action Date: 03 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Business Growth Fund Plc (As General Partner of Bgf Investments Lp)

Change date: 2017-06-03

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Ross Stephen Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Jackson-Smith

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Business Growth Fund Plc (As General Partner of Bgf Investments Lp)

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jackson

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-17

Capital : 701 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-17

Capital : 601 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Alan Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Jackson-Smith

Appointment date: 2014-07-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-17

Charge number: 090677390001

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Stephen Smith

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTORENT UK LTD

39C DUKE STREET,STOKE-ON-TRENT,ST4 3PA

Number:08105175
Status:ACTIVE
Category:Private Limited Company

CAPE SERVICES LIMITED

55 WYRESDALE CRESCENT,GREENFORD,UB6 8TH

Number:04645542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH TREES (CAREW ROAD) RTM COMPANY LIMITED

4A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:08557601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEACHEYPUBLICATIONS LTD

26 BOUNDARY ROAD,CHATHAM,ME4 6TS

Number:11586696
Status:ACTIVE
Category:Private Limited Company

PINNACLE IMPEX PTY LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11231556
Status:ACTIVE
Category:Private Limited Company

RETRAC AURUM LIMITED

31 BRADBURY ROAD,STOCKTON-ON-TEES,TS20 1LE

Number:10080607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source